Advanced company searchLink opens in new window

FUTURE PARTICIPLE LIMITED

Company number 06040753

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2015 DS01 Application to strike the company off the register
05 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
04 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
08 May 2014 AA01 Previous accounting period shortened from 30 June 2014 to 31 March 2014
25 Apr 2014 TM01 Termination of appointment of Hugo Manassei as a director
07 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
07 Jan 2014 CH01 Director's details changed for Dr Hilary Anne Cottam on 1 January 2014
20 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
24 Jul 2013 TM01 Termination of appointment of Michael Lyons as a director
24 Jul 2013 TM01 Termination of appointment of Charles Leadbeater as a director
24 Jul 2013 TM01 Termination of appointment of Nigel Jones as a director
28 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
23 Jan 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
25 Jan 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
21 Dec 2011 TM02 Termination of appointment of Malcolm Lynch as a secretary
12 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
12 Jul 2011 AP01 Appointment of Mr Nigel Huw Jones as a director
11 Jul 2011 AP01 Appointment of Sir Michael Thomas Lyons as a director
25 Jan 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders
25 Jan 2011 AD01 Registered office address changed from Suite 2 Swan Court Tanner Street London SE1 3LE on 25 January 2011
24 Jan 2011 CH01 Director's details changed for Mr Hugo Alexander Manassei on 24 January 2011
24 Jan 2011 CH01 Director's details changed for Hugo Alexander Manassei on 24 January 2011
22 Dec 2010 AA Total exemption small company accounts made up to 30 June 2010